Chequers Marlborough Limited, a registered company, was started on 09 Aug 1999. 9429037512231 is the New Zealand Business Number it was issued. The company has been run by 7 directors: Robin Albert John Sutherland - an active director whose contract began on 30 Apr 2002,
John Andrew Kerridge - an active director whose contract began on 30 Apr 2020,
Judith Ann Kerridge - an inactive director whose contract began on 13 Feb 2004 and was terminated on 30 Apr 2020,
William Henry Shaw - an inactive director whose contract began on 17 Nov 1999 and was terminated on 13 Feb 2004,
Brian F Kerridge - an inactive director whose contract began on 17 Nov 1999 and was terminated on 25 May 2001.
Updated on 24 Mar 2024, the BizDb database contains detailed information about 1 address: 2 Alfred Street, Mayfield, Blenheim, 7201 (category: registered, physical).
Chequers Marlborough Limited had been using 22 Scott Street, Blenheim as their physical address up to 29 May 2017.
Other names used by the company, as we identified at BizDb, included: from 09 Aug 1999 to 08 Sep 1999 they were called Beavertown Shelf Company No 53 Limited.
A total of 100 shares are allotted to 5 shareholders (3 groups). The first group includes 33 shares (33 per cent) held by 3 entities. Next there is the second group which includes 1 shareholder in control of 34 shares (34 per cent). Finally the 3rd share allocation (33 shares 33 per cent) made up of 1 entity.
Previous addresses
Address: 22 Scott Street, Blenheim, 7201 New Zealand
Physical & registered address used from 02 May 2016 to 29 May 2017
Address: 22 Scott Street, Blenheim, 7201 New Zealand
Physical & registered address used from 03 May 2011 to 02 May 2016
Address: 22 Scott Street, Blenheim New Zealand
Registered address used from 13 Apr 2000 to 03 May 2011
Address: 22 Scott Street, Blenheim
Registered address used from 12 Apr 2000 to 13 Apr 2000
Address: 22 Scott Street, Blenheim New Zealand
Physical address used from 10 Aug 1999 to 03 May 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 25 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 33 | |||
Individual | Kerridge, John Andrew |
Richmond Richmond 7020 New Zealand |
03 May 2013 - |
Individual | Kerridge, Judith Ann |
Springlands Blenheim 7201 New Zealand |
09 Aug 1999 - |
Individual | Kerridge, Jillian Marie |
Strathmore Park Wellington 6022 New Zealand |
03 May 2013 - |
Shares Allocation #2 Number of Shares: 34 | |||
Individual | Shaw, William Henry |
Witherlea Blenheim 7201 New Zealand |
09 Aug 1999 - |
Shares Allocation #3 Number of Shares: 33 | |||
Individual | Sutherland, Mark William Avery |
Blenheim Blenheim 7201 New Zealand |
09 Aug 1999 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | King, Gregory John |
Grovetown Blenheim |
09 Aug 1999 - 03 May 2013 |
Robin Albert John Sutherland - Director
Appointment date: 30 Apr 2002
Address: Blenheim, Blenheim, 7201 New Zealand
Address used since 23 Apr 2014
John Andrew Kerridge - Director
Appointment date: 30 Apr 2020
Address: Richmond, Richmond, 7020 New Zealand
Address used since 03 May 2021
Address: Richmond, Richmond, 7020 New Zealand
Address used since 30 Apr 2020
Judith Ann Kerridge - Director (Inactive)
Appointment date: 13 Feb 2004
Termination date: 30 Apr 2020
Address: Blenheim, Blenheim, 7201 New Zealand
Address used since 29 Apr 2010
William Henry Shaw - Director (Inactive)
Appointment date: 17 Nov 1999
Termination date: 13 Feb 2004
Address: Picton,
Address used since 17 Nov 1999
Brian F Kerridge - Director (Inactive)
Appointment date: 17 Nov 1999
Termination date: 25 May 2001
Address: Blenheim,
Address used since 17 Nov 1999
Jason George Dell - Director (Inactive)
Appointment date: 17 Nov 1999
Termination date: 16 Oct 2000
Address: Blenheim,
Address used since 17 Nov 1999
Peter James Forrest - Director (Inactive)
Appointment date: 09 Aug 1999
Termination date: 17 Nov 1999
Address: Blenheim,
Address used since 09 Aug 1999
Wairau River Wines Limited
2 Alfred Street
Joknal Products Limited
2 Alfred Street
8 Wired Brewing Limited
2 Alfred Street
Bryce Trustee Limited
2 Alfred Street
Alva Limited
2 Alfred Street
Crow Tavern Limited
2 Alfred Street